Advanced company searchLink opens in new window

DOMNICO LTD

Company number 12539035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2023 DS01 Application to strike the company off the register
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
25 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
25 Jul 2022 AD01 Registered office address changed from Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA England to Itc 158 Northdown Road Margate CT9 2QN on 25 July 2022
27 Jun 2022 AA01 Current accounting period shortened from 1 September 2022 to 31 August 2022
27 Jun 2022 AA Micro company accounts made up to 1 September 2021
25 Feb 2022 AA Micro company accounts made up to 1 September 2020
29 Nov 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
29 Nov 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
29 Nov 2021 AA01 Current accounting period shortened from 31 March 2021 to 1 September 2020
29 Nov 2021 AD01 Registered office address changed from Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA England to Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA on 29 November 2021
12 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2021 AD01 Registered office address changed from 119a High Street Unit 1201050 Margate CT9 1JT England to Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA on 29 March 2021
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
23 Jun 2020 AP01 Appointment of Mr Julian Alexander Newick as a director on 23 June 2020
23 Jun 2020 PSC01 Notification of Julian Newick as a person with significant control on 23 June 2020
23 Jun 2020 TM01 Termination of appointment of Nyima Rubery as a director on 22 June 2020
23 Jun 2020 TM01 Termination of appointment of Boic Management Ltd as a director on 22 June 2020
23 Jun 2020 PSC07 Cessation of Boic Holdings Ltd as a person with significant control on 22 June 2020
30 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-30
  • GBP 10